BLESSGAIN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 02947121
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address THE COPPER ROOM THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 70,100 . The most likely internet sites of BLESSGAIN LIMITED are www.blessgain.co.uk, and www.blessgain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blessgain Limited is a Private Limited Company. The company registration number is 02947121. Blessgain Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Blessgain Limited is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . WALSH, Patricia is a Secretary of the company. WALSH, William Edward is a Director of the company. WISEMAN, Peter John is a Director of the company. Secretary WALSH, William Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALSH, Patricia
Appointed Date: 06 January 2003

Director
WALSH, William Edward
Appointed Date: 03 August 1994
81 years old

Director
WISEMAN, Peter John
Appointed Date: 03 August 1994
79 years old

Resigned Directors

Secretary
WALSH, William Edward
Resigned: 06 January 2003
Appointed Date: 03 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 August 1994
Appointed Date: 11 July 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 August 1994
Appointed Date: 11 July 1994

Persons With Significant Control

Mr William Edward Walsh
Notified on: 1 July 2016
81 years old
Nature of control: Has significant influence or control

Peter John Wiseman
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

BLESSGAIN LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70,100

03 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Registration of charge 029471210011, created on 23 November 2015
...
... and 70 more events
27 Sep 1994
Memorandum and Articles of Association

23 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1994
Registered office changed on 10/08/94 from: classic house 174-180 old street london EC1V 9BP

11 Jul 1994
Incorporation

BLESSGAIN LIMITED Charges

23 November 2015
Charge code 0294 7121 0011
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Melvyn Lunn as Security Trustee Thomas Burton as Security Trustee
Description: F/H 31 and 33 st petersgate stockport t/no GM642292.
2 November 2009
Legal charge
Delivered: 6 November 2009
Status: Satisfied on 24 May 2014
Persons entitled: The Trustees of Sheffield Mutual Freindly Society
Description: 4 ambassador place stockport road altrincham trafford…
2 November 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: The Trustees of Sheffield Mutual Friendly Society
Description: 31 and 33 petergate stockport greater manchester.
31 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 13 April 2011
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society
Description: F/H land being unit 4 ambassador place stockport altrincham…
31 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 13 April 2011
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society
Description: F/H land k/a 31 and 33 st petersgate stockport t/no…
11 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 7 June 2006
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Marshall Being the Duly Appointedpresent Trustees of Sheffield Mutual Friendly Society
Description: F/H land unit 4 ambassador place stockport road altrincham.
4 February 2003
Charge
Delivered: 7 February 2003
Status: Satisfied on 7 June 2006
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Marshall Trustees of the Sheffieldmutual Friendly Society
Description: F/H property 189/191 ashley road hale being part of the…
28 February 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied on 7 June 2006
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Present Trustees of the Independent Druids Friendly Society
Description: All and singular the f/h land k/a 9 and 11 library street…
26 April 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 7 June 2006
Persons entitled: David Chappell(Being the Duly Appointed Present Trustees of the Independent Druids Friendly Society) Kenneth Richard Hartley John Malcolm Cullen
Description: F/H property k/a bridge house new road lymm cheshire…
28 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 7 June 2006
Persons entitled: Trustees of the Independent Druids Friendly Society
Description: All that f/h premises situate and k/a 31 and 33 st…
25 October 1994
Legal charge
Delivered: 3 November 1994
Status: Satisfied on 7 June 2006
Persons entitled: Arhtur William Frederick Wills John Malcolm Cullen and Kenneth Richard Hartley
Description: The f/h properties k/a buckwood house being land and…